Entity Name: | LP KITCHEN & BATH INSTALLATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LP KITCHEN & BATH INSTALLATION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Nov 2006 (18 years ago) |
Document Number: | L04000084111 |
FEI/EIN Number |
510528523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8215 LI FAIR DRIVE, PENSACOLA, FL, 32506 |
Mail Address: | 8215 LI FAIR DRIVE, PENSACOLA, FL, 32506 |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTIS LONNIE D | Manager | 8215 LI FAIR DR., PENSACOLA, FL, 32506 |
PORTIS LONNIE D | Agent | 8215 LI FAIR DR., PENSACOLA, FL, 32506 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000049434 | 2 WAY PACKAGES AND MEDICAL COURIER | ACTIVE | 2025-04-10 | 2030-12-31 | - | 8215 LI FAIR DR, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-01-09 | PORTIS, LONNIE DMGR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-09 | 8215 LI FAIR DR., PENSACOLA, FL 32506 | - |
CANCEL ADM DISS/REV | 2006-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-03 | 8215 LI FAIR DRIVE, PENSACOLA, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 2006-11-03 | 8215 LI FAIR DRIVE, PENSACOLA, FL 32506 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State